NORCROS INDUSTRY (EEC) LIMITED
Status | DISSOLVED |
Company No. | 00059870 |
Category | Private Limited Company |
Incorporated | 10 Dec 1898 |
Age | 125 years, 4 months, 15 days |
Jurisdiction | England Wales |
Dissolution | 03 Jan 2023 |
Years | 1 year, 3 months, 22 days |
SUMMARY
NORCROS INDUSTRY (EEC) LIMITED is an dissolved private limited company with number 00059870. It was incorporated 125 years, 4 months, 15 days ago, on 10 December 1898 and it was dissolved 1 year, 3 months, 22 days ago, on 03 January 2023. The company address is Pricewaterhousecoopers Llp Pricewaterhousecoopers Llp, Street Leeds, LS1 4JP, West Yorkshire.
Company Fillings
Termination director company with name termination date
Date: 10 Aug 2022
Action Date: 31 Dec 2006
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2006-12-31
Officer name: David William Hamilton
Documents
Termination director company with name termination date
Date: 10 Aug 2022
Action Date: 31 Dec 2006
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Graeme David Gibson
Termination date: 2006-12-31
Documents
Restoration order of court
Date: 04 Mar 2014
Category: Restoration
Type: AC92
Documents
Court order
Date: 02 Apr 2007
Category: Miscellaneous
Type: OC-DV
Description: Order of court - dissolution void
Documents
Legacy
Date: 02 Feb 2006
Category: Insolvency
Type: LIQ
Description: Dissolved
Documents
Liquidation voluntary members return of final meeting
Date: 02 Nov 2005
Category: Insolvency
Sub Category: Voluntary
Type: 4.71
Documents
Legacy
Date: 28 Feb 2005
Category: Address
Type: 287
Description: Registered office changed on 28/02/05 from: ladyfield house station road wilmslow cheshire SK9 1BU
Documents
Liquidation voluntary declaration of solvency
Date: 24 Feb 2005
Category: Insolvency
Sub Category: Voluntary
Type: 4.70
Documents
Resolution
Date: 24 Feb 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary appointment of liquidator
Date: 24 Feb 2005
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Accounts with accounts type dormant
Date: 26 Jan 2005
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 13 Jul 2004
Category: Annual-return
Type: 363a
Description: Return made up to 31/05/04; full list of members
Documents
Legacy
Date: 13 Jul 2004
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Accounts with accounts type dormant
Date: 21 Jan 2004
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 24 Jun 2003
Category: Annual-return
Type: 363a
Description: Return made up to 31/05/03; full list of members
Documents
Legacy
Date: 15 Jun 2003
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 15 Jun 2003
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Accounts with accounts type dormant
Date: 04 Feb 2003
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 27 Jun 2002
Category: Annual-return
Type: 363a
Description: Return made up to 31/05/02; full list of members
Documents
Accounts with accounts type dormant
Date: 26 Jan 2002
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 27 Jun 2001
Category: Annual-return
Type: 363a
Description: Return made up to 31/05/01; full list of members
Documents
Legacy
Date: 13 Jun 2001
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 13 Jun 2001
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Accounts with accounts type dormant
Date: 27 Oct 2000
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Legacy
Date: 27 Jun 2000
Category: Annual-return
Type: 363a
Description: Return made up to 31/05/00; full list of members
Documents
Accounts with accounts type dormant
Date: 19 Jan 2000
Action Date: 31 Mar 1999
Category: Accounts
Type: AA
Made up date: 1999-03-31
Documents
Legacy
Date: 21 Jun 1999
Category: Annual-return
Type: 363a
Description: Return made up to 31/05/99; full list of members
Documents
Accounts with accounts type dormant
Date: 25 Jan 1999
Action Date: 31 Mar 1998
Category: Accounts
Type: AA
Made up date: 1998-03-31
Documents
Legacy
Date: 12 Nov 1998
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 11 Nov 1998
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 22 Jun 1998
Category: Annual-return
Type: 363a
Description: Return made up to 31/05/98; full list of members
Documents
Legacy
Date: 18 Feb 1998
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 18 Feb 1998
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type dormant
Date: 02 Feb 1998
Action Date: 31 Mar 1997
Category: Accounts
Type: AA
Made up date: 1997-03-31
Documents
Legacy
Date: 01 Jul 1997
Category: Annual-return
Type: 363a
Description: Return made up to 31/05/97; full list of members
Documents
Legacy
Date: 12 May 1997
Category: Address
Type: 353
Description: Location of register of members
Documents
Accounts with accounts type dormant
Date: 21 Nov 1996
Action Date: 31 Mar 1996
Category: Accounts
Type: AA
Made up date: 1996-03-31
Documents
Legacy
Date: 29 Oct 1996
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 29 Oct 1996
Category: Address
Type: 325
Description: Location of register of directors' interests
Documents
Legacy
Date: 13 Sep 1996
Category: Address
Type: 287
Description: Registered office changed on 13/09/96 from: norcross house bagshot road bracknell berkshire RG12 3SW
Documents
Legacy
Date: 12 Sep 1996
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 12 Sep 1996
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 26 Jun 1996
Category: Annual-return
Type: 363a
Description: Return made up to 31/05/96; full list of members
Documents
Legacy
Date: 26 Jun 1996
Category: Annual-return
Type: 363(353)
Description: Location of register of members address changed
Documents
Legacy
Date: 26 Jun 1996
Category: Annual-return
Type: 363(190)
Description: Location of debenture register address changed
Documents
Legacy
Date: 25 Jan 1996
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Accounts with accounts type dormant
Date: 30 Nov 1995
Action Date: 31 Mar 1995
Category: Accounts
Type: AA
Made up date: 1995-03-31
Documents
Legacy
Date: 22 Jun 1995
Category: Annual-return
Type: 363x
Description: Return made up to 31/05/95; full list of members
Documents
Selection of mortgage documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Mortgage
Type: PRE95M
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Accounts with accounts type dormant
Date: 21 Dec 1994
Action Date: 31 Mar 1994
Category: Accounts
Type: AA
Made up date: 1994-03-31
Documents
Legacy
Date: 16 Jun 1994
Category: Annual-return
Type: 363x
Description: Return made up to 31/05/94; full list of members
Documents
Accounts with accounts type dormant
Date: 15 Dec 1993
Action Date: 31 Mar 1993
Category: Accounts
Type: AA
Made up date: 1993-03-31
Documents
Legacy
Date: 15 Oct 1993
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 15 Jun 1993
Category: Annual-return
Type: 363x
Description: Return made up to 31/05/93; full list of members
Documents
Accounts with accounts type dormant
Date: 21 Jan 1993
Action Date: 31 Mar 1992
Category: Accounts
Type: AA
Made up date: 1992-03-31
Documents
Legacy
Date: 15 Jun 1992
Category: Annual-return
Type: 363x
Description: Return made up to 31/05/92; full list of members
Documents
Legacy
Date: 20 Mar 1992
Category: Officers
Type: 288
Description: Director's particulars changed
Documents
Legacy
Date: 17 Jan 1992
Category: Officers
Type: 288
Description: Director's particulars changed
Documents
Legacy
Date: 04 Nov 1991
Category: Annual-return
Type: 363x
Description: Return made up to 08/10/91; full list of members
Documents
Legacy
Date: 11 Oct 1991
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 04 Jul 1991
Category: Annual-return
Type: 363x
Description: Return made up to 31/05/91; full list of members
Documents
Resolution
Date: 29 May 1991
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 29 May 1991
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 29 May 1991
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 20 May 1991
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 20 May 1991
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Accounts with accounts type full
Date: 20 May 1991
Action Date: 31 Mar 1991
Category: Accounts
Type: AA
Made up date: 1991-03-31
Documents
Legacy
Date: 20 Feb 1991
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 13 Dec 1990
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Accounts with accounts type full
Date: 07 Dec 1990
Action Date: 31 Mar 1990
Category: Accounts
Type: AA
Made up date: 1990-03-31
Documents
Legacy
Date: 17 Oct 1990
Category: Annual-return
Type: 363
Description: Return made up to 08/10/90; full list of members
Documents
Legacy
Date: 03 Aug 1990
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 10 Apr 1990
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 15 Aug 1989
Category: Annual-return
Type: 363
Description: Return made up to 14/07/89; full list of members
Documents
Accounts with accounts type full
Date: 15 Aug 1989
Action Date: 31 Mar 1989
Category: Accounts
Type: AA
Made up date: 1989-03-31
Documents
Legacy
Date: 17 Jan 1989
Category: Address
Type: 287
Description: Registered office changed on 17/01/89 from: 'highlands' spencers wood reading berkshire RG7 1NT
Documents
Legacy
Date: 25 Nov 1988
Category: Officers
Type: 288
Description: Director's particulars changed
Documents
Accounts with made up date
Date: 07 Nov 1988
Action Date: 31 Mar 1988
Category: Accounts
Type: AA
Made up date: 1988-03-31
Documents
Legacy
Date: 07 Nov 1988
Category: Annual-return
Type: 363
Description: Return made up to 05/08/88; full list of members
Documents
Legacy
Date: 06 Sep 1988
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 11 Aug 1988
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 18 Jul 1988
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 20 Jun 1988
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 11 May 1988
Category: Officers
Type: 288
Description: Director resigned
Documents
Accounts with made up date
Date: 27 Jan 1988
Action Date: 31 Mar 1987
Category: Accounts
Type: AA
Made up date: 1987-03-31
Documents
Legacy
Date: 22 Jan 1988
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 19 Jan 1988
Category: Annual-return
Type: 363
Description: Return made up to 06/08/87; full list of members
Documents
Legacy
Date: 16 Dec 1987
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 23 Sep 1987
Category: Officers
Type: 288
Description: Director's particulars changed
Documents
Legacy
Date: 24 Aug 1987
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Resolution
Date: 23 Jun 1987
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full
Date: 19 Mar 1987
Action Date: 31 Mar 1986
Category: Accounts
Type: AA
Made up date: 1986-03-31
Documents
Legacy
Date: 03 Mar 1987
Category: Officers
Type: 288
Description: Director's particulars changed
Documents
Legacy
Date: 03 Feb 1987
Category: Annual-return
Type: 363
Description: Return made up to 19/12/86; full list of members
Documents
Legacy
Date: 10 Jan 1987
Category: Officers
Type: 288
Description: Director resigned
Documents
Some Companies
Number: | IP24048R |
Status: | ACTIVE |
Category: | Industrial and Provident Society |
27 MORTIMER STREET,LONDON,W1T 3BL
Number: | 08892252 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 10 SURREY POINT,SOUTHAMPTON,SO16 7BA
Number: | 11813430 |
Status: | ACTIVE |
Category: | Private Limited Company |
21 CANNON COURT,LONDON,EC1V 4JQ
Number: | 08687616 |
Status: | ACTIVE |
Category: | Private Limited Company |
LATIF HOUSE LATIF HOUSE, SUITE 2,LONDON,HA9 0JD
Number: | 07300180 |
Status: | ACTIVE |
Category: | Private Limited Company |
25 IVES STREET,,SW3 2ND
Number: | 01424679 |
Status: | ACTIVE |
Category: | Private Limited Company |